Company NameSuntek UK Limited
DirectorColin David Ashton
Company StatusActive
Company Number07043009
CategoryPrivate Limited Company
Incorporation Date14 October 2009(14 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Colin David Ashton
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(9 years, 9 months after company formation)
Appointment Duration4 years, 8 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address0 Corporation Road
Newport
South Wales
NP19 4XF
Wales
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameMelanie Joyce Bryant
Date of BirthOctober 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed14 October 2009(same day as company formation)
RoleVice President Finance
Country of ResidenceUnited States
Correspondence AddressCommonwealth Laminating And Coating 345 Beaver Cre
Martinsville
Va
24112
Director NameOwen Thomas Lloyd
Date of BirthJuly 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed14 October 2009(same day as company formation)
RoleSales Manager
Country of ResidenceUnited States
Correspondence AddressSuntek Europe Gmbh Tiefenbroicher Weg 35
Halle B2
Dusseldorf
40472
Germany
Director NameMatthew Phillips
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed14 October 2009(same day as company formation)
RoleChief Operations Officer
Country of ResidenceUnited States
Correspondence Address345 Beaver Creek Drive
Martinsville
Va
24112
Director NameMr Steven Phillips
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed14 October 2009(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address345 Beaver Creek Drive
Martinsville
Va
24112
Director NameMr David Aaron Golden
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed10 December 2014(5 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 31 July 2019)
RoleSvp, Chief Legal Officer & Corporate Secr.
Country of ResidenceUnited States
Correspondence AddressUnit 5 Harlow Mill Business Centre River Way
Harlow
Essex
CM20 2FD
Director NameMr David Alan Woodmansee
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed10 December 2014(5 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 31 July 2019)
RoleVp, Asst Gen Cnsl Com-Fin & Asst Secy
Country of ResidenceUnited States
Correspondence AddressUnit 5 Harlow Mill Business Centre River Way
Harlow
Essex
CM20 2FD

Contact

Websitesuntek.co.uk

Location

Registered AddressUnits 1 & 2, Velocity Harlow
Harlow Business Park
Harlow
Essex
CM19 5QF
RegionEast of England
ConstituencyHarlow
CountyEssex
WardLittle Parndon and Hare Street
Built Up AreaGreater London

Shareholders

100 at £1Commonwealth Laminating & Coating Inc
100.00%
Ordinary

Financials

Year2014
Turnover£1,379,331
Gross Profit£632,839
Net Worth-£270,514
Cash£50,156
Current Liabilities£811,407

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return14 October 2023 (5 months, 2 weeks ago)
Next Return Due28 October 2024 (7 months from now)

Filing History

16 October 2023Confirmation statement made on 14 October 2023 with no updates (3 pages)
29 June 2023Accounts for a small company made up to 31 December 2022 (9 pages)
4 April 2023Appointment of Ms. Inari Tuulikki Seppa as a director on 1 April 2023 (2 pages)
3 April 2023Termination of appointment of Colin David Ashton as a director on 1 April 2023 (1 page)
17 October 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
1 September 2022Registered office address changed from Unit 5 Harlow Mill Business Centre River Way Harlow Essex CM20 2FD to Units 1 & 2, Velocity Harlow Harlow Business Park Harlow Essex CM19 5QF on 1 September 2022 (1 page)
27 June 2022Accounts for a small company made up to 31 December 2021 (9 pages)
14 October 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
30 June 2021Accounts for a small company made up to 31 December 2020 (10 pages)
14 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
2 July 2020Accounts for a small company made up to 31 December 2019 (10 pages)
14 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
9 August 2019Appointment of Mr. Colin David Ashton as a director on 1 August 2019 (2 pages)
8 August 2019Termination of appointment of David Aaron Golden as a director on 31 July 2019 (1 page)
8 August 2019Termination of appointment of David Alan Woodmansee as a director on 31 July 2019 (1 page)
8 August 2019Cessation of Eastman Performance Films, Llc as a person with significant control on 6 April 2016 (1 page)
8 July 2019Accounts for a small company made up to 31 December 2018 (19 pages)
4 February 2019Notification of Eastman Chemical Company as a person with significant control on 6 April 2016 (2 pages)
18 October 2018Confirmation statement made on 14 October 2018 with updates (4 pages)
16 August 2018Accounts for a small company made up to 31 December 2017 (19 pages)
5 February 2018Change of details for Cpfilms Inc. as a person with significant control on 1 January 2018 (2 pages)
17 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
11 September 2017Full accounts made up to 31 December 2016 (19 pages)
11 September 2017Full accounts made up to 31 December 2016 (19 pages)
17 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
4 October 2016Full accounts made up to 31 December 2015 (19 pages)
4 October 2016Full accounts made up to 31 December 2015 (19 pages)
20 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(3 pages)
20 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(3 pages)
20 October 2015Full accounts made up to 31 December 2014 (15 pages)
20 October 2015Full accounts made up to 31 December 2014 (15 pages)
6 January 2015Appointment of Mr. David Aaron Golden as a director on 10 December 2014 (2 pages)
6 January 2015Appointment of Mr. David Alan Woodmansee as a director on 10 December 2014 (2 pages)
6 January 2015Appointment of Mr. David Alan Woodmansee as a director on 10 December 2014 (2 pages)
6 January 2015Appointment of Mr. David Aaron Golden as a director on 10 December 2014 (2 pages)
5 January 2015Termination of appointment of Owen Thomas Lloyd as a director on 10 December 2014 (1 page)
5 January 2015Termination of appointment of Matthew Phillips as a director on 10 December 2014 (1 page)
5 January 2015Registered office address changed from Unit 5 Harlow Mill Business Centre River Way Harlow Essex CM20 2DW to Unit 5 Harlow Mill Business Centre River Way Harlow Essex CM20 2FD on 5 January 2015 (1 page)
5 January 2015Termination of appointment of Steven Phillips as a director on 10 December 2014 (1 page)
5 January 2015Termination of appointment of Steven Phillips as a director on 10 December 2014 (1 page)
5 January 2015Registered office address changed from Unit 5 Harlow Mill Business Centre River Way Harlow Essex CM20 2DW to Unit 5 Harlow Mill Business Centre River Way Harlow Essex CM20 2FD on 5 January 2015 (1 page)
5 January 2015Registered office address changed from Unit 5 Harlow Mill Business Centre River Way Harlow Essex CM20 2DW to Unit 5 Harlow Mill Business Centre River Way Harlow Essex CM20 2FD on 5 January 2015 (1 page)
5 January 2015Termination of appointment of Melanie Joyce Bryant as a director on 10 December 2014 (1 page)
5 January 2015Termination of appointment of Melanie Joyce Bryant as a director on 10 December 2014 (1 page)
5 January 2015Termination of appointment of Owen Thomas Lloyd as a director on 10 December 2014 (1 page)
5 January 2015Termination of appointment of Matthew Phillips as a director on 10 December 2014 (1 page)
10 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(6 pages)
10 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(6 pages)
28 October 2014Full accounts made up to 31 December 2013 (13 pages)
28 October 2014Full accounts made up to 31 December 2013 (13 pages)
22 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(6 pages)
22 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(6 pages)
3 October 2013Full accounts made up to 31 December 2012 (13 pages)
3 October 2013Full accounts made up to 31 December 2012 (13 pages)
6 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (6 pages)
6 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (6 pages)
2 October 2012Full accounts made up to 31 December 2011 (13 pages)
2 October 2012Full accounts made up to 31 December 2011 (13 pages)
19 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (6 pages)
19 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (6 pages)
13 July 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
13 July 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
13 June 2011Previous accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
13 June 2011Previous accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
26 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (6 pages)
26 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (6 pages)
15 January 2010Resolutions
  • RES13 ‐ Ro changed.section 172 quoted. 05/01/2010
(2 pages)
15 January 2010Resolutions
  • RES13 ‐ Ro changed.section 172 quoted. 05/01/2010
(2 pages)
21 December 2009Registered office address changed from Jones Day 21 Tudor Street London EC4Y 0DJ on 21 December 2009 (2 pages)
21 December 2009Registered office address changed from Jones Day 21 Tudor Street London EC4Y 0DJ on 21 December 2009 (2 pages)
12 November 2009Appointment of Melanie Joyce Bryant as a director (2 pages)
12 November 2009Appointment of Melanie Joyce Bryant as a director (2 pages)
7 November 2009Appointment of Mr Steven Phillips as a director (2 pages)
7 November 2009Appointment of Mr Steven Phillips as a director (2 pages)
6 November 2009Appointment of Owen Thomas Lloyd as a director (2 pages)
6 November 2009Appointment of Owen Thomas Lloyd as a director (2 pages)
6 November 2009Statement of capital following an allotment of shares on 14 October 2009
  • GBP 1
(7 pages)
6 November 2009Appointment of Matthew Phillips as a director (2 pages)
6 November 2009Appointment of Matthew Phillips as a director (2 pages)
6 November 2009Statement of capital following an allotment of shares on 14 October 2009
  • GBP 1
(7 pages)
24 October 2009Termination of appointment of Andrew Davis as a director (2 pages)
24 October 2009Termination of appointment of Andrew Davis as a director (2 pages)
14 October 2009Incorporation (27 pages)
14 October 2009Incorporation (27 pages)